Search icon

GIOFFRE & CO., LLP

Headquarter

Company Details

Name: GIOFFRE & CO., LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614560
ZIP code: 10504
County: Blank
Place of Formation: New York
Address: 135 BEDFORD ROAD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 135 BEDFORD ROAD, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
1135299
State:
CONNECTICUT

History

Start date End date Type Value
2014-12-23 2025-03-27 Address 135 BEDFORD ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2011-04-08 2014-12-23 Address 80 NORTH OLD STONE BRIDGE ROAD, COS COB, CT, 06807, USA (Type of address: Service of Process)
2006-06-13 2011-04-08 Address 11 NEW KING STREET, WHITE PLAINS, NY, 10604, 1203, USA (Type of address: Service of Process)
2001-03-09 2006-06-13 Address 109 CLOVE AVE, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003783 2025-03-27 FIVE YEAR STATEMENT 2025-03-27
160127002041 2016-01-27 FIVE YEAR STATEMENT 2016-03-01
141223000357 2014-12-23 CERTIFICATE OF AMENDMENT 2014-12-23
110408002973 2011-04-08 FIVE YEAR STATEMENT 2011-03-01
061204000632 2006-12-04 CERTIFICATE OF PUBLICATION 2006-12-04

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
155000.00
Total Face Value Of Loan:
155000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155000
Current Approval Amount:
155000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156949.18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State